193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED
Company number 02969898
- Company Overview for 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED (02969898)
- Filing history for 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED (02969898)
- People for 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED (02969898)
- More for 193-198 ELMHURST MANSIONS MANAGEMENT COMPANY LIMITED (02969898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2016 | CH01 | Director's details changed for Mrs Charlotte Elizabeth Hendley on 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD01 | Registered office address changed from 196 Elmhurst Mansions Edgeley Road London SW4 6HA England to 53 Western Road Newick Lewes East Sussex BN8 4NX on 26 February 2016 | |
28 Jun 2015 | AD01 | Registered office address changed from 198 Edgeley Road London SW4 6HA to 196 Elmhurst Mansions Edgeley Road London SW4 6HA on 28 June 2015 | |
28 Jun 2015 | TM02 | Termination of appointment of Sarah Kureemun as a secretary on 28 June 2015 | |
28 Jun 2015 | AP03 | Appointment of Mr Guy Bennett as a secretary on 28 June 2015 | |
25 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
08 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AP03 | Appointment of Ms Sarah Kureemun as a secretary | |
07 Mar 2014 | AD01 | Registered office address changed from 195 Elmhurst Mansions Edgeley Road London SW4 6HA on 7 March 2014 | |
07 Mar 2014 | TM02 | Termination of appointment of Charlotte Hendley as a secretary | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of Mr John Femiola as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Rodger Kennedy as a director | |
22 Jan 2013 | AP01 | Appointment of Mrs Charlotte Elizabeth Hendley as a director | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jun 2011 | TM01 | Termination of appointment of Djevdet Mehmet as a director | |
18 Jun 2011 | AP01 | Appointment of Mrs Nadia Scherinaz Kureemun-Bhatti as a director | |
21 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |